Company NameReal Tech Stones Ltd.
Company StatusDissolved
Company Number08734234
CategoryPrivate Limited Company
Incorporation Date16 October 2013(10 years, 6 months ago)
Dissolution Date5 December 2017 (6 years, 4 months ago)
Previous NameReal Tech Help Limited

Business Activity

Section BMining and Quarrying
SIC 1413Quarrying of slate
SIC 08110Quarrying of ornamental and building stone, limestone, gypsum, chalk and slate

Directors

Director NameMr Roberto Teodoro Galasso
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityItalian
StatusClosed
Appointed26 August 2016(2 years, 10 months after company formation)
Appointment Duration1 year, 3 months (closed 05 December 2017)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence AddressWinston House 2 Dollis Park
London
N3 1HF
Director NameMr Roberto Teodoro Galasso
Date of BirthAugust 1961 (Born 62 years ago)
NationalityItalian
StatusClosed
Appointed26 August 2016(2 years, 10 months after company formation)
Appointment Duration1 year, 3 months (closed 05 December 2017)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence AddressWinston House 2 Dollis Park
London
N3 1HF
Director NameMr Akash Deep Lohia
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2013(same day as company formation)
RoleBusiness Professional
Country of ResidenceEngland
Correspondence AddressMoran House 449-451
High Road
London
NW10 2JJ
Secretary NameMrs Vandana Lohia
StatusResigned
Appointed16 October 2013(same day as company formation)
RoleCompany Director
Correspondence AddressMoran House 449-451
High Road
London
NW10 2JJ

Location

Registered AddressWinston House
2 Dollis Park
London
N3 1HF
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

5 December 2017Final Gazette dissolved via compulsory strike-off (1 page)
5 December 2017Final Gazette dissolved via compulsory strike-off (1 page)
19 September 2017First Gazette notice for compulsory strike-off (1 page)
19 September 2017First Gazette notice for compulsory strike-off (1 page)
14 February 2017Micro company accounts made up to 31 March 2016 (3 pages)
14 February 2017Micro company accounts made up to 31 March 2016 (3 pages)
5 September 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-08-31
(3 pages)
5 September 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-08-31
(3 pages)
31 August 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-08-31
  • GBP 1
(6 pages)
31 August 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-08-31
  • GBP 1
(6 pages)
30 August 2016Termination of appointment of Akash Lohia as a director on 26 August 2016 (1 page)
30 August 2016Appointment of Mr Roberto Teodoro Galasso as a director on 26 August 2016 (2 pages)
30 August 2016Termination of appointment of Akash Lohia as a director on 26 August 2016 (1 page)
30 August 2016Termination of appointment of Vandana Lohia as a secretary on 26 August 2016 (1 page)
30 August 2016Termination of appointment of Vandana Lohia as a secretary on 26 August 2016 (1 page)
30 August 2016Appointment of Mr Roberto Teodoro Galasso as a director on 26 August 2016 (2 pages)
30 August 2016Appointment of Mr Roberto Teodoro Galasso as a director on 26 August 2016 (2 pages)
30 August 2016Termination of appointment of Vandana Lohia as a secretary on 26 August 2016 (1 page)
30 August 2016Appointment of Mr Roberto Teodoro Galasso as a director on 26 August 2016 (2 pages)
30 August 2016Termination of appointment of Akash Lohia as a director on 26 August 2016 (1 page)
30 August 2016Termination of appointment of Akash Lohia as a director on 26 August 2016 (1 page)
30 August 2016Termination of appointment of Vandana Lohia as a secretary on 26 August 2016 (1 page)
25 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1
(4 pages)
25 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1
(4 pages)
3 December 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 1
(4 pages)
3 December 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 1
(4 pages)
31 March 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
31 March 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
1 December 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 1
(4 pages)
1 December 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 1
(4 pages)
3 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
3 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
28 October 2014Registered office address changed from Moran House 449-451 High Road London NW10 2JJ England to Winston House 2 Dollis Park London N3 1HF on 28 October 2014 (1 page)
28 October 2014Registered office address changed from Moran House 449-451 High Road London NW10 2JJ England to Winston House 2 Dollis Park London N3 1HF on 28 October 2014 (1 page)
23 October 2014Previous accounting period shortened from 31 October 2014 to 31 March 2014 (1 page)
23 October 2014Previous accounting period shortened from 31 October 2014 to 31 March 2014 (1 page)
16 October 2013Incorporation
Statement of capital on 2013-10-16
  • GBP 1
(25 pages)
16 October 2013Incorporation
Statement of capital on 2013-10-16
  • GBP 1
(25 pages)